AROMATIC (GB) LIMITED

32 Trinity House 32 Trinity House, Birmingham, B1 1QH
StatusDISSOLVED
Company No.06222792
CategoryPrivate Limited Company
Incorporated23 Apr 2007
Age17 years, 15 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 18 days

SUMMARY

AROMATIC (GB) LIMITED is an dissolved private limited company with number 06222792. It was incorporated 17 years, 15 days ago, on 23 April 2007 and it was dissolved 4 years, 3 months, 18 days ago, on 21 January 2020. The company address is 32 Trinity House 32 Trinity House, Birmingham, B1 1QH.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2019

Action Date: 07 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2018

Action Date: 07 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: 5 Bankside Park 28 Thames Road Barking Essex IG11 0HZ

New address: C/O Greenfield Recovery Limited 32 Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Oct 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Ejaz Mahmood

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2015

Action Date: 24 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-30

New date: 2014-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Oct 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Old address: Unit 1H Standard Industrial Estate Factory Road London E16 2EJ

Change date: 2012-02-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erum Naz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-23

Officer name: Erum Naz

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kiran Nauman

Change date: 2010-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Old address: 3 Thames Road Silvertown London E16 2EZ

Change date: 2010-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director syed ali

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed kiran nauman

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed erum naz

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kiran nauman

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary qaisar naveed

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed kiran nauman

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 14/01/08 from: 6 mordon road ilford essex IG3 8QR

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: 189 morley road barking essex IG11 7DH

Documents

View document PDF

Incorporation company

Date: 23 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEYLESMORE SPECSAVERS LIMITED

FORUM 6 PARKWAY,FAREHAM,PO15 7PA

Number:07941771
Status:ACTIVE
Category:Private Limited Company

CREATIVE ELECTRICAL SERVICES LIMITED

5 MOUNTBATTEN CLOSE,CRAWLEY,RH11 9PE

Number:07565949
Status:ACTIVE
Category:Private Limited Company

EXCHANGE HOUSE LIMITED

12-14 THE CRESCENT,TAUNTON,TA1 4EB

Number:06906206
Status:ACTIVE
Category:Private Limited Company

JAY GEE HYDRAULIC SERVICES LIMITED

5-6 THE COURTYARD,CRAWLEY,RH10 6AG

Number:03135835
Status:LIQUIDATION
Category:Private Limited Company

MICHAEL ALLEN INVESTIGATIVE CONSULTANCY LTD

3 CAGE END CLOSE 3 CAGE END CLOSE,BISHOP'S STORTFORD,CM22 7HU

Number:07433903
Status:ACTIVE
Category:Private Limited Company

MY HOLISTIC WAY LIMITED

FLAT 5, 26 WESTBOURNE TERRACE, LONDON,LONDON,W2 3UP

Number:11635805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source